TREEWALK INVESTMENT PROPERTIES LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 APPLICATION FOR STRIKING-OFF

View Document

25/05/1225 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 COMPANY NAME CHANGED ALLIANZ INVESTMENT PROPERTIES LIMITED CERTIFICATE ISSUED ON 14/05/12

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TORRANCE / 01/10/2009

View Document

03/11/103 November 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR MARK JOHN CHURCHLOW

View Document

05/10/105 October 2010 APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD

View Document

02/06/102 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STRATFORD / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW TORRANCE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN ROBERTSON / 01/10/2009

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTIAN JACK-KEE / 01/10/2009

View Document

29/09/0929 September 2009 DIRECTOR APPOINTED MR STUART JOHN ROBERTSON

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER KIDDLE MORRIS

View Document

28/09/0928 September 2009 SECRETARY APPOINTED MR ROBIN CHRISTIAN JACK-KEE

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS

View Document

05/06/095 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/11/076 November 2007 NC INC ALREADY ADJUSTED 22/10/07

View Document

06/11/076 November 2007 � NC 100/50000000 22/

View Document

03/07/073 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 COMPANY NAME CHANGED ALLIANZ CORNHILL INVESTMENT PROP ERTIES LIMITED CERTIFICATE ISSUED ON 03/05/07

View Document

10/07/0610 July 2006 AUDITOR'S RESIGNATION

View Document

19/06/0619 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/06/05

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/06/0321 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/04/033 April 2003 COMPANY NAME CHANGED CORNHILL INVESTMENT PROPERTIES L IMITED CERTIFICATE ISSUED ON 03/04/03

View Document

09/01/039 January 2003 REGISTERED OFFICE CHANGED ON 09/01/03 FROM: 32 CORNHILL, LONDON EC3V 3ND

View Document

29/05/0229 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

07/01/007 January 2000 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

06/06/976 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/11/966 November 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/06/9610 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

10/06/9610 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/06/956 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/06/956 June 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/06/946 June 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

13/04/9413 April 1994 DIRECTOR RESIGNED

View Document

27/09/9327 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/9314 September 1993 NEW DIRECTOR APPOINTED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/06/934 June 1993 RETURN MADE UP TO 21/05/93; FULL LIST OF MEMBERS

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

01/06/921 June 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

26/09/9126 September 1991 ALTER MEM AND ARTS 09/09/91

View Document

03/09/913 September 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9121 June 1991 RETURN MADE UP TO 28/05/91; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

14/09/9014 September 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS

View Document

12/06/8912 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/8928 March 1989 COMPANY NAME CHANGED CORNHILL INSURANCE MANAGEMENT LI MITED CERTIFICATE ISSUED ON 29/03/89

View Document

28/03/8928 March 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 28/03/89

View Document

21/03/8921 March 1989 ADOPT MEM AND ARTS 130289

View Document

14/07/8814 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 23/05/88; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 25/05/87; FULL LIST OF MEMBERS

View Document

21/10/8621 October 1986 COMPANY NAME CHANGED CORNHILL CAPITAL PLAN MANAGERS L IMITED CERTIFICATE ISSUED ON 21/10/86

View Document

04/10/864 October 1986 GAZETTABLE DOCUMENT

View Document

04/08/864 August 1986 RETURN MADE UP TO 02/07/86; FULL LIST OF MEMBERS

View Document

04/08/864 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

26/06/8626 June 1986 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/06/863 June 1986 DIRECTOR'S PARTICULARS CHANGED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company